CARRINGTON TEXTILES LTD

Register to unlock more data on OkredoRegister

CARRINGTON TEXTILES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03472037

Incorporation date

27/11/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Carrington Workwear Ltd, Market Street, Adlington, Lancashire PR7 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Appointment of Mr Lloyd Benson as a secretary on 2025-10-01
dot icon10/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon20/11/2024
Second filing of Confirmation Statement dated 2024-09-24
dot icon05/11/2024
24/09/24 Statement of Capital gbp 0.040001
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Solvency Statement dated 30/08/24
dot icon30/08/2024
Statement by Directors
dot icon30/08/2024
Statement of capital on 2024-08-30
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-08-28
dot icon20/05/2024
Registration of charge 034720370014, created on 2024-05-17
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/02/2024
Termination of appointment of Peter George Whitehouse as a secretary on 2024-01-31
dot icon02/02/2024
Termination of appointment of Peter George Whitehouse as a director on 2024-01-31
dot icon07/11/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon21/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/11/20
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon26/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon01/07/2022
Previous accounting period extended from 2021-11-28 to 2021-12-31
dot icon17/06/2022
Audit exemption subsidiary accounts made up to 2020-11-28
dot icon08/06/2022
Consolidated accounts of parent company for subsidiary company period ending 28/11/20
dot icon08/06/2022
Audit exemption statement of guarantee by parent company for period ending 28/11/20
dot icon08/06/2022
Notice of agreement to exemption from audit of accounts for period ending 28/11/20
dot icon19/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/11/20
dot icon16/11/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon01/11/2021
Change of details for Pincroft Dyeing & Printing Co. Ltd as a person with significant control on 2016-11-27
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon28/05/2021
Full accounts made up to 2019-11-29
dot icon28/04/2021
Registration of charge 034720370013, created on 2021-04-15
dot icon27/04/2021
Registration of charge 034720370011, created on 2021-04-15
dot icon27/04/2021
Registration of charge 034720370012, created on 2021-04-15
dot icon30/11/2020
Current accounting period shortened from 2019-11-30 to 2019-11-29
dot icon10/11/2020
Appointment of Mr Peter George Whitehouse as a secretary on 2020-06-29
dot icon09/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon09/11/2020
Appointment of Mr Michael Collins as a director on 2020-06-29
dot icon09/11/2020
Termination of appointment of Nigel Andrew Bate as a secretary on 2020-06-29
dot icon09/11/2020
Termination of appointment of Nigel Andrew Bate as a director on 2020-06-29
dot icon14/05/2020
Appointment of Mr Peter George Whitehouse as a director on 2020-05-13
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon05/09/2019
Full accounts made up to 2018-11-30
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon06/09/2018
Full accounts made up to 2017-11-30
dot icon04/09/2018
Registration of charge 034720370010, created on 2018-08-31
dot icon06/08/2018
Memorandum and Articles of Association
dot icon06/08/2018
Resolutions
dot icon31/07/2018
Registration of charge 034720370008, created on 2018-07-23
dot icon31/07/2018
Registration of charge 034720370009, created on 2018-07-23
dot icon30/07/2018
Satisfaction of charge 4 in full
dot icon30/07/2018
Satisfaction of charge 5 in full
dot icon26/07/2018
Registration of charge 034720370007, created on 2018-07-26
dot icon18/07/2018
Satisfaction of charge 6 in full
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon13/10/2017
Resolutions
dot icon13/10/2017
Change of name notice
dot icon06/09/2017
Full accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon14/11/2016
Appointment of Mr Neil Davey as a director on 2016-11-14
dot icon18/10/2016
Termination of appointment of Ian Molyneux as a director on 2016-10-13
dot icon12/10/2016
Appointment of Mr Nigel Andrew Bate as a director on 2016-10-12
dot icon16/09/2016
Full accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon17/11/2015
Registered office address changed from Pincroft Dyeing & Printing Co Limited Market Street Adlinton Chorley Lancashire PR7 4HJ to Carrington Workwear Ltd Market Street Adlington Lancashire PR7 4HJ on 2015-11-17
dot icon10/09/2015
Termination of appointment of Neil David Dowds as a director on 2015-09-10
dot icon03/09/2015
Full accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2013-11-30
dot icon02/04/2014
Certificate of change of name
dot icon02/04/2014
Change of name notice
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-11-30
dot icon30/04/2013
Resolutions
dot icon28/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-11-30
dot icon16/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2010-11-30
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon10/01/2011
Appointment of Mr Neil David Dowds as a director
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-11-30
dot icon25/02/2010
Appointment of Mr John Joseph Vareldzis as a director
dot icon25/02/2010
Appointment of Mr John Joseph Vareldzis as a director
dot icon25/02/2010
Appointment of Mr Ian Molyneux as a director
dot icon25/02/2010
Appointment of Mr Nigel Andrew Bate as a secretary
dot icon25/02/2010
Termination of appointment of Ian Molyneux as a secretary
dot icon25/02/2010
Termination of appointment of Peter Stock as a director
dot icon25/02/2010
Termination of appointment of Mark Howarth as a director
dot icon09/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon25/09/2009
Full accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon27/11/2008
Director's change of particulars / mark howarth / 01/06/2007
dot icon29/09/2008
Full accounts made up to 2007-11-30
dot icon13/12/2007
Return made up to 27/11/07; full list of members
dot icon11/09/2007
Full accounts made up to 2006-11-30
dot icon07/12/2006
Return made up to 27/11/06; full list of members
dot icon27/09/2006
Full accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 27/11/05; full list of members
dot icon28/09/2005
Full accounts made up to 2004-11-28
dot icon14/12/2004
Return made up to 27/11/04; full list of members
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon15/12/2003
Return made up to 27/11/03; full list of members
dot icon25/11/2003
Director resigned
dot icon24/07/2003
Group of companies' accounts made up to 2002-11-30
dot icon03/12/2002
Return made up to 27/11/02; full list of members
dot icon03/10/2002
Group of companies' accounts made up to 2001-11-30
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Declaration of assistance for shares acquisition
dot icon03/12/2001
Return made up to 27/11/01; full list of members
dot icon14/08/2001
Group of companies' accounts made up to 2000-12-01
dot icon12/12/2000
Return made up to 27/11/00; full list of members
dot icon24/07/2000
Full group accounts made up to 1999-11-30
dot icon03/12/1999
Return made up to 27/11/99; full list of members
dot icon04/06/1999
Full group accounts made up to 1998-11-30
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
Ad 29/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon08/01/1999
Return made up to 27/11/98; full list of members
dot icon01/04/1998
New director appointed
dot icon17/03/1998
Certificate of change of name
dot icon16/03/1998
Particulars of mortgage/charge
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
£ nc 100/12500100 28/02/98
dot icon27/02/1998
Registered office changed on 27/02/98 from: brook house 70 spring gardens manchester M2 2BQ
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New secretary appointed;new director appointed
dot icon27/02/1998
Director resigned
dot icon27/02/1998
Secretary resigned
dot icon27/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Joseph Vareldzis
Director
12/02/2010 - Present
19
Collins, Michael
Director
29/06/2020 - Present
12
Davey, Neil Jonathan
Director
14/11/2016 - Present
5
Benson, Lloyd
Secretary
01/10/2025 - Present
-
Whitehouse, Peter George
Secretary
29/06/2020 - 31/01/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRINGTON TEXTILES LTD

CARRINGTON TEXTILES LTD is an(a) Active company incorporated on 27/11/1997 with the registered office located at Carrington Workwear Ltd, Market Street, Adlington, Lancashire PR7 4HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON TEXTILES LTD?

toggle

CARRINGTON TEXTILES LTD is currently Active. It was registered on 27/11/1997 .

Where is CARRINGTON TEXTILES LTD located?

toggle

CARRINGTON TEXTILES LTD is registered at Carrington Workwear Ltd, Market Street, Adlington, Lancashire PR7 4HJ.

What does CARRINGTON TEXTILES LTD do?

toggle

CARRINGTON TEXTILES LTD operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for CARRINGTON TEXTILES LTD?

toggle

The latest filing was on 02/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.